Company NameWesthill Limited
Company StatusDissolved
Company Number02842833
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 9 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJune Vandyke
NationalityBritish
StatusResigned
Appointed21 September 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2004)
Correspondence Address31 Brechin Place
London
SW7 4QD

Location

Registered AddressC/O Julian Holy
Emperors Gate 114a Cromwell Road
London
SW7 4ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,377,720
Current Liabilities£2,644

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
6 September 2004Return made up to 05/08/04; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
5 August 2004Director resigned (1 page)
5 September 2003Return made up to 05/08/03; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 August 2002Registered office changed on 03/08/02 from: 31 brechin place london SW7 4QD (1 page)
22 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
24 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
15 August 2001Return made up to 05/08/01; full list of members (6 pages)
27 March 2001Accounts made up to 31 August 2000 (8 pages)
29 August 2000Return made up to 05/08/00; full list of members (6 pages)
30 June 2000Accounts made up to 31 August 1999 (9 pages)
23 August 1999Accounts made up to 31 August 1998 (8 pages)
9 August 1999Return made up to 05/08/99; no change of members (4 pages)
31 July 1998Return made up to 05/08/98; no change of members (4 pages)
17 March 1998Accounts made up to 31 August 1997 (8 pages)
2 September 1997Return made up to 05/08/97; full list of members (5 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Accounts made up to 31 August 1996 (10 pages)
10 September 1996Return made up to 05/08/96; no change of members (4 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
12 September 1995Return made up to 05/08/95; no change of members (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)